Advanced company searchLink opens in new window

LONDON RECYCLING & RENEWABLE ENERGY LTD

Company number 08636335

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2015 AA Total exemption full accounts made up to 31 August 2014
25 Mar 2015 AP01 Appointment of Hugh Unwin as a director on 5 February 2015
25 Mar 2015 AD01 Registered office address changed from Office 1.5, Peregrine House Ford Lane Ford Arundel West Sussex BN18 0DF England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 25 March 2015
20 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 August 2014
23 Jan 2015 TM01 Termination of appointment of Keith Riley as a director on 22 January 2015
23 Jan 2015 TM02 Termination of appointment of Martin Andrew Rowland as a secretary on 22 January 2015
11 Sep 2014 AD01 Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London London W1J 6BD to Office 1.5, Peregrine House Ford Lane Ford Arundel West Sussex BN18 0DF on 11 September 2014
30 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
  • GBP 5,862.81

Statement of capital on 2015-03-20
  • GBP 5,863.81
  • ANNOTATION Clarification a second filed AR01 was registered on 20/03/2015.
30 Aug 2014 CH01 Director's details changed for Mr James Alastair Reid on 1 August 2014
19 Mar 2014 AP03 Appointment of Martin Andrew Rowland as a secretary
21 Oct 2013 AP01 Appointment of Keith Riley as a director
18 Sep 2013 TM01 Termination of appointment of James Brathwaite as a director
18 Sep 2013 SH10 Particulars of variation of rights attached to shares
18 Sep 2013 SH08 Change of share class name or designation
18 Sep 2013 SH02 Sub-division of shares on 6 September 2013
18 Sep 2013 SH01 Statement of capital following an allotment of shares on 6 September 2013
  • GBP 5,863.81
18 Sep 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Sep 2013 AP01 Appointment of Mr James Alastair Reid as a director
13 Sep 2013 MR01 Registration of charge 086363350001
13 Sep 2013 MR01 Registration of charge 086363350002
02 Aug 2013 NEWINC Incorporation